Company Information

CIN
Status
Date of Incorporation
22 June 1990
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,067,500
Authorised Capital
10,000,000

Directors

Puran Chand Kumawat
Puran Chand Kumawat
Director
almost 3 years ago
Karan Gehlot
Karan Gehlot
Director
over 16 years ago

Past Directors

Manohar Devi Gehlot
Manohar Devi Gehlot
Whole Time Director
almost 11 years ago
Chhote Lal Saini
Chhote Lal Saini
Director
over 21 years ago
Kishore Singh Gehlot
Kishore Singh Gehlot
Managing Director
over 35 years ago

Charges

8 Crore
16 February 2018
Hdfc Bank Limited
5 Lak
06 February 2018
State Bank Of India
9 Lak
28 September 2011
State Bank Of Bikaner & Jaipur
1 Crore
23 February 2010
State Bank Of India
8 Crore
12 November 2011
State Bank Of Bikaner And Jaipur
4 Crore
25 January 2012
Bajaj Finance Limited
1 Crore
18 January 1997
Bank Of Baroda
30 Lak
25 June 2007
Standard Chartered Bank
5 Crore
17 March 1992
Bank Of Baroda
42 Lak
03 November 2021
Others
0
16 February 2018
Hdfc Bank Limited
0
23 February 2010
State Bank Of India
0
12 November 2011
State Bank Of Bikaner And Jaipur
0
18 January 1997
Bank Of Baroda
0
28 September 2011
State Bank Of Bikaner & Jaipur
0
17 March 1992
Bank Of Baroda
0
25 June 2007
Standard Chartered Bank
0
25 January 2012
Bajaj Finance Limited
0
06 February 2018
State Bank Of India
0
03 November 2021
Others
0
16 February 2018
Hdfc Bank Limited
0
23 February 2010
State Bank Of India
0
12 November 2011
State Bank Of Bikaner And Jaipur
0
18 January 1997
Bank Of Baroda
0
28 September 2011
State Bank Of Bikaner & Jaipur
0
17 March 1992
Bank Of Baroda
0
25 June 2007
Standard Chartered Bank
0
25 January 2012
Bajaj Finance Limited
0
06 February 2018
State Bank Of India
0

Documents

Form MGT-7-05032021_signed
Copy of MGT-8-23112020
List of share holders, debenture holders;-23112020
Form AOC-4-23112020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112020
Optional Attachment-(1)-21112020
Directors report as per section 134(3)-21112020
Form ADT-1-31102020_signed
Copy of written consent given by auditor-30102020
Copy of resolution passed by the company-30102020
Optional Attachment-(1)-30102020
Form DPT-3-07102020-signed
Optional Attachment-(1)-02102020
Optional Attachment-(1)-30062020
Form CHG-1-30062020_signed
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form DPT-3-30012020-signed
Form CHG-4-17122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191216
Letter of the charge holder stating that the amount has been satisfied-13122019
Form MGT-7-03122019_signed
Copy of MGT-8-02122019
List of share holders, debenture holders;-02122019
Form AOC-4-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Directors report as per section 134(3)-25102019
Form BEN - 2-07092019_signed